Kilteel
Co Kildare
Irish
Director Name | Mr Liam James Dowd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 February 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 145 Glendale Meadows Leixlip County Kildare Republic Of Ireland |
Secretary Name | Mr Liam James Dowd |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 February 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 145 Glendale Meadows Leixlip County Kildare Republic Of Ireland |
Director Name | Mr Keith David Tuson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 February 2009) |
Role | Taxation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blunts Chase Coopersale Lane Theydon Bois Epping Essex CM16 7NT |
Director Name | Patrick Gleeson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2005) |
Role | Investment Manager |
Correspondence Address | Holm Oak Kendalstown Delgany Co Wicklow Irish |
Director Name | Conor Mallaghan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | The White House Carpenters Road Castleknock Dublin 15 Ireland |
Director Name | Mr Patrick O'Neill |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 128b Mullaghmore Road Dungannon Tyrone BT70 1RD Northern Ireland |
Director Name | John Shaw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2005) |
Role | Solicitor |
Correspondence Address | 33 Auburn Village Mullingar Westmeath Irish |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Bright Brown Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2005) |
Correspondence Address | Exchange House St Cross Lane Newport Isle Of Wight PO30 5BZ |
Registered Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2008 | Application for striking-off (1 page) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 December 2007 | Return made up to 23/12/07; full list of members (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 21 tudor street london EC4Y 0DJ (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
19 September 2005 | New director appointed (2 pages) |
31 August 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | Resolutions
|
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: exchange house, st cross lane newport isle of wight PO30 5BZ (1 page) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 23/12/04; full list of members
|
23 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 May 2003 | Director resigned (1 page) |
23 April 2003 | Return made up to 23/12/02; full list of members (7 pages) |
18 April 2003 | New director appointed (2 pages) |
1 March 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 March 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
11 February 2002 | Return made up to 23/12/01; full list of members
|
20 February 2001 | Return made up to 23/12/00; full list of members (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 March 2000 | Return made up to 23/12/99; full list of members
|
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
23 December 1998 | Incorporation (21 pages) |